Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Conag Farms Limited
Conag Farms Limited is an active company incorporated on 31 August 1987 with the registered office located in , . Conag Farms Limited was registered 38 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02159660
Private limited company
Age
38 years
Incorporated
31 August 1987
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
40 days
Dated
1 December 2024
(1 year 1 month ago)
Next confirmation dated
1 December 2025
Was due on
15 December 2025
(1 month ago)
Last change occurred
1 year ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 June 2025
Due by
31 March 2026
(2 months remaining)
Learn more about Conag Farms Limited
Contact
Update Details
Address
Mill Lodge Gay Bowers Lane
Danbury
Chelmsford
CM3 4FJ
England
Same address for the past
4 years
Companies in CM3 4FJ
Telephone
01621853083
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
4
Margaret ANN Watson
Director • Secretary • British • Lives in England • Born in Oct 1945
Edward Clemson Watson
Director • British • Lives in UK • Born in Dec 1939
Duncan Clemson Watson
Director • British • Lives in England • Born in May 1974
Katherine Louise Watson Knee
Director • British • Lives in England • Born in Apr 1972
Duncan Clemson Watson
PSC • British • Lives in England • Born in Jun 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Leisure And Technical Services Limited
Edward Clemson Watson, Katherine Louise Watson Knee, and 1 more are mutual people.
Active
Dunward Properties Limited
Mrs Margaret ANN Watson is a mutual person.
Active
Dunward Investments Limited
Mrs Margaret ANN Watson is a mutual person.
Active
Essex Self Store Limited
Edward Clemson Watson is a mutual person.
Active
21 Interiors Ltd
Katherine Louise Watson Knee is a mutual person.
Active
Kis London Limited
Katherine Louise Watson Knee is a mutual person.
Active
Watson Assets Group Ltd
Katherine Louise Watson Knee is a mutual person.
Active
K.I.S. Projects Limited
Katherine Louise Watson Knee is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£17.14M
Increased by £1.93M (+13%)
Total Liabilities
-£1.76M
Increased by £1.68M (+2182%)
Net Assets
£15.38M
Increased by £245K (+2%)
Debt Ratio (%)
10%
Increased by 9.74% (+1926%)
See 10 Year Full Financials
Latest Activity
Duncan Clemson Watson Details Changed
1 Month Ago on 15 Dec 2025
Duncan Clemson Watson Details Changed
1 Month Ago on 15 Dec 2025
Duncan Clemson Watson Details Changed
1 Month Ago on 12 Dec 2025
Edward Clemson Watson Details Changed
1 Month Ago on 12 Dec 2025
Mrs Margaret Ann Watson Details Changed
1 Month Ago on 12 Dec 2025
Mrs Margaret Ann Watson Details Changed
1 Month Ago on 12 Dec 2025
Edward Clemson Watson Details Changed
1 Month Ago on 12 Dec 2025
Mrs Katherine Louise Watson Knee Details Changed
5 Months Ago on 1 Aug 2025
Mr Edward Clemson Watson (PSC) Details Changed
2 Years 1 Month Ago on 1 Dec 2023
Mrs Katherine Louise Watson Knee (PSC) Details Changed
8 Years Ago on 4 Dec 2017
Get Alerts
Get Credit Report
Discover Conag Farms Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Replacement filing of PSC01 for Mr Duncan Clemson Watson
Submitted on 30 Dec 2025
Submitted on 29 Dec 2025
Director's details changed for Duncan Clemson Watson on 15 December 2025
Submitted on 17 Dec 2025
Director's details changed for Duncan Clemson Watson on 15 December 2025
Submitted on 17 Dec 2025
Change of details for Mrs Katherine Louise Watson Knee as a person with significant control on 4 December 2017
Submitted on 16 Dec 2025
Change of details for Mr Edward Clemson Watson as a person with significant control on 1 December 2023
Submitted on 16 Dec 2025
Director's details changed for Duncan Clemson Watson on 12 December 2025
Submitted on 15 Dec 2025
Director's details changed for Edward Clemson Watson on 12 December 2025
Submitted on 12 Dec 2025
Secretary's details changed for Mrs Margaret Ann Watson on 12 December 2025
Submitted on 12 Dec 2025
Director's details changed for Mrs Margaret Ann Watson on 12 December 2025
Submitted on 12 Dec 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs